CORDON BLEU TEXTILES INC.

Address:
2 Bloor Street East, Suite#3500, Toronto, ON M4W 1A8

CORDON BLEU TEXTILES INC. is a business entity registered at Corporations Canada, with entity identifier is 10814318. The registration start date is May 30, 2018. The current status is Dissolved.

Corporation Overview

Corporation ID 10814318
Business Number 751741687
Corporation Name CORDON BLEU TEXTILES INC.
Registered Office Address 2 Bloor Street East
Suite#3500
Toronto
ON M4W 1A8
Incorporation Date 2018-05-30
Dissolution Date 2019-09-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SEAN MATHEWS 5958 GREENSBORO DRIVE, UNIT-28, MISSISSAUGA ON L5M 5Z9, Canada
YATIN ARORA 88 HABOUR STREET, APT#3710, TORONTO ON M5J 0C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-30 current 2 Bloor Street East, Suite#3500, Toronto, ON M4W 1A8
Name 2018-05-30 current CORDON BLEU TEXTILES INC.
Status 2019-09-23 current Dissolved / Dissoute
Status 2018-05-30 2019-09-23 Active / Actif

Activities

Date Activity Details
2019-09-23 Dissolution Section: 210(1)
2018-05-30 Incorporation / Constitution en société

Office Location

Address 2 BLOOR STREET EAST
City TORONTO
Province ON
Postal Code M4W 1A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Brand Matters Inc. 2 Bloor Street East, Suite 1520, Toronto, ON M4W 1A8 2000-05-09
Les Systemes Bmsa Limitee 2 Bloor Street East, Suite 2100, Toronto, ON M4W 1A8 1979-05-01
Cpsa Institute 2 Bloor Street East, Suite 1920, Toronto, ON M4W 1A8 1994-07-18
Amdocs Systems Canada Inc. 2 Bloor Street East, Suite 3100, Toronto, ON M4W 3Y7 2003-02-17
Knightsbridge Human Capital Management Inc. 2 Bloor Street East, 30th Floor, Toronto, ON M4W 1A8
Amdocs Canada Inc. 2 Bloor Street East, #3500, Toronto, ON M4W 3Y7
Enns Partners Inc. 2 Bloor Street East, Toronto, ON M4W 1A8
Spectrum Health Care Foundation 2 Bloor Street East, Suite 2101, Toronto, ON M4W 1A8 2009-01-13
Force 5 Holdings Ltd. 2 Bloor Street East, Suite 3000, Toronto, ON M4W 1A8 2007-03-27
Citco Technology Management Canada Limited 2 Bloor Street East, Toronto, ON M4W 1A8 2007-11-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
La French Tech Toronto 2 Bloor Street East, Suite 2200, Consulat Général De France à Toronto, Toronto, ON M4W 1A8 2020-06-09
Kusabs Value Investment Limited Hudson's Bay Centre Suite 2900, Toronto, ON M4W 1A8 2020-05-11
Richard Hany Construction Ltd. 2 Bloor Street E, 3500, Toronto, ON M4W 1A8 2019-03-11
Harmony Gaming Centre Inc. 2 Bloor Street East, Suite 1927, Toronto, ON M4W 1A8 2019-01-15
Maru/edr Canada Inc. 2 Bloor Street East, Suite 1600, Toronto, ON M4W 1A8 2016-10-18
Lus Brands Inc. 2 Bloor St. E, Suite 3500, Toronto, ON M4W 1A8 2016-07-22
Securla Inc. 2 Bloor St. East, Suite 3500, Toronto, ON M4W 1A8 2016-04-13
Adrian Murray Group Inc. 3500-2 Bloor St E, Toronto, ON M4W 1A8 2015-12-09
Cognimetrix Inc. 3500-2 Bloor St East, Toronto, ON M4W 1A8 2015-07-23
Siq Technologies Inc. 2 Bloor St. East Suite 3500, Toronto, ON M4W 1A8 2015-06-16
Find all corporations in postal code M4W 1A8

Corporation Directors

Name Address
SEAN MATHEWS 5958 GREENSBORO DRIVE, UNIT-28, MISSISSAUGA ON L5M 5Z9, Canada
YATIN ARORA 88 HABOUR STREET, APT#3710, TORONTO ON M5J 0C3, Canada

Entities with the same directors

Name Director Name Director Address
7110472 CANADA LTD. YATIN ARORA 23 A THISTLEDOWN BLVD, TORONTO ON M9V 4A6, Canada
9217347 CANADA INC. Yatin Arora 23 A, Thistledown Blvd, Etobicoke ON M9V 4A6, Canada
11182927 CANADA INC. YATIN ARORA 23A thistledown blvd, TORONTO ON M9V 4A6, Canada
12155567 Canada Inc. Yatin Arora 23A Thistle Down Boulevard, Toronto ON M9V 4A6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 1A8

Similar businesses

Corporation Name Office Address Incorporation
Cordon Bleu International LtÉe 8383 J.-renÉ Ouimet, Anjou, QC H1J 2P8 1971-11-05
Cordon Bleu Restaurant and Cooking School Limited Toronto Dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7 1963-09-24
Chapeau Bleu Investments Inc. 2200 Hsbc Building, 885 West Georgia Street, Vancouver, BC V6C 3E8 1995-01-12
Les Textiles Et Habillement Bcl Ltee 4935, Rue Beaubien Est, Bureau 103, Montreal, QC H1T 1V1 1968-11-12
Chateau Bleu Developments Limited 101 Pl Charles Lemoyne, Suite 232, Longueuil, QC 1975-06-25
Terre Bleu Lavender Farm Inc. 2507 25th Sideroad, Campbellville, ON L0P 1B0 2017-12-31
SystÈmes D'aÉronefs Non HabitÉs Falcon Bleu Inc. 670 Rue Giraud, Laval, QC H7X 3J3 2014-03-08
Agence De Representation Pink Et Bleu Inc. 10635 Hogue, Montreal, QC H3L 3J1 1989-09-14
J'er Textiles Ltee 600 Wright, Suite 100, Ville St. Laurent, QC H4N 1M6 1973-12-10
Textiles PlastifiÉs Inc. 5010 Rue Pare, Montreal, QC H4P 1S7 1998-03-18

Improve Information

Please provide details on CORDON BLEU TEXTILES INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches